This company is commonly known as Colva Dynamic Ltd. The company was founded 9 years ago and was given the registration number 10125895. The firm's registered office is in HAYES. You can find them at Flat 2, 86 Princes Park Lane, Hayes, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | COLVA DYNAMIC LTD |
|---|---|---|
| Company Number | : | 10125895 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 April 2016 |
| End of financial year | : | 30 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
| 7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN | Director | 24 May 2018 | Active |
| 153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB | Director | 10 December 2019 | Active |
| 16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS | Director | 17 April 2019 | Active |
| 30 Lingfield Walk, Corby, United Kingdom, NN18 9JS | Director | 02 November 2018 | Active |
| 19 Charlotte Street, Rugby, United Kingdom, CV21 3HB | Director | 11 March 2020 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
| 4 The Fensway, Birmingham, United Kingdom, B34 6EY | Director | 15 August 2018 | Active |
| 8 Royal Close, Daventry, United Kingdom, N11 9DS | Director | 20 September 2019 | Active |
| Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX | Director | 10 June 2020 | Active |
| 66 Linksview Road, Motherwell, United Kingdom, ML1 4AY | Director | 16 October 2017 | Active |
| Dr Mohammed Ayyaz | ||
| Notified on | : | 26 August 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Mr Johnny Moore | ||
| Notified on | : | 10 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1983 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 2, 86 Princes Park Lane, Hayes, United Kingdom, UB3 1JX |
| Nature of control | : |
|
| Mr Daniel De Oliveira | ||
| Notified on | : | 11 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1976 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 19 Charlotte Street, Rugby, United Kingdom, CV21 3HB |
| Nature of control | : |
|
| Mr Aaron Cooper | ||
| Notified on | : | 10 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1991 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 153 Three Spires Avenue, Coventry, United Kingdom, CV6 1LB |
| Nature of control | : |
|
| Mr Sarka Kratochvilova | ||
| Notified on | : | 20 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1980 |
| Nationality | : | Czech |
| Country of residence | : | United Kingdom |
| Address | : | 8 Royal Close, Daventry, United Kingdom, N11 9DS |
| Nature of control | : |
|
| Mr Daryl Curley | ||
| Notified on | : | 17 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1995 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 16, Aquila Drive, Newcastle Upon Tyne, United Kingdom, NE15 0BS |
| Nature of control | : |
|
| Mr Catalin Darabanu | ||
| Notified on | : | 02 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1965 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 30 Lingfield Walk, Corby, United Kingdom, NN18 9JS |
| Nature of control | : |
|
| Mr Ioan Ghergut | ||
| Notified on | : | 15 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1993 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 4 The Fensway, Birmingham, United Kingdom, B34 6EY |
| Nature of control | : |
|
| Mr Demario Bennett | ||
| Notified on | : | 24 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1996 |
| Nationality | : | Jamaican |
| Country of residence | : | United Kingdom |
| Address | : | 7 Elstar Court, Lowen Road, Rainham, United Kingdom, RM13 8FN |
| Nature of control | : |
|
| Mr Terry Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
| Nature of control | : |
|
| Miss Aleksandra Maria Pruska | ||
| Notified on | : | 16 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1986 |
| Nationality | : | Polish |
| Country of residence | : | United Kingdom |
| Address | : | 66 Linksview Road, Motherwell, United Kingdom, ML1 4AY |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 14 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.